Search icon

NEW LEAF 4D ULTRASOUND LLC

Company Details

Entity Name: NEW LEAF 4D ULTRASOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000107722
FEI/EIN Number 81-2718282
Address: 15558 MARTINMEADOW DRIVE, LITHIA, FL 33547
Mail Address: 15558 MARTINMEADOW DRIVE, LITHIA, FL 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LEAF 4D ULTRASOUND 401(K) PLAN 2022 812718282 2023-05-27 NEW LEAF 4D ULTRASOUND 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 8133158297
Plan sponsor’s address 1107 PROFESSIONAL PARK DR, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NEW LEAF 4D ULTRASOUND 401(K) PLAN 2022 812718282 2023-09-12 NEW LEAF 4D ULTRASOUND 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 8133158297
Plan sponsor’s address 1107 PROFESSIONAL PARK DR, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NEW LEAF 4D ULTRASOUND 401(K) PLAN 2021 812718282 2022-09-30 NEW LEAF 4D ULTRASOUND 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 8133158297
Plan sponsor’s address 1107 PROFESSIONAL PARK DR, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NEW LEAF 4D ULTRASOUND 401(K) PLAN 2020 812718282 2021-07-16 NEW LEAF 4D ULTRASOUND 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 8133158297
Plan sponsor’s address 1107 PROFESSIONAL PARK DR, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
NEW LEAF 4D ULTRASOUND 401(K) PLAN 2019 812718282 2020-07-03 NEW LEAF 4D ULTRASOUND 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 8133158297
Plan sponsor’s address 1107 PROFESSIONAL PARK DR, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Authorized Member

Name Role Address
YADAV, SWATI Authorized Member 15558 MARTINMEADOW DRIVE, LITHIA, FL 33547
YADAV, DAVENDRA Authorized Member 15558 MARTINMEADOW DRIVE, LITHIA, FL 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000145864 TERMINATED 1000000919194 HILLSBOROU 2022-03-17 2032-03-23 $ 460.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-04
Florida Limited Liability 2016-06-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State